- Company Overview for PAROGON CONTRACTS LIMITED (04867331)
- Filing history for PAROGON CONTRACTS LIMITED (04867331)
- People for PAROGON CONTRACTS LIMITED (04867331)
- Charges for PAROGON CONTRACTS LIMITED (04867331)
- More for PAROGON CONTRACTS LIMITED (04867331)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
25 Jun 2021 | PSC04 | Change of details for Mr Victor Thomas Flynn as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Vic Thomas Flynn on 24 June 2021 | |
18 May 2021 | CH03 | Secretary's details changed for Mr Neil Stuart on 17 May 2021 | |
18 Mar 2021 | MR01 | Registration of charge 048673310001, created on 18 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
10 Aug 2018 | CH01 | Director's details changed for Mr Vic Thomas Flynn on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Neil Andrew Stuart as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mrs Deborah Heath-Flynn as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Victor Thomas Flynn as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mrs Catherine Flynn as a person with significant control on 10 August 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |